Background WavePink WaveYellow Wave

UNIVERSITY VANDALS LIMITED (07224596)

UNIVERSITY VANDALS LIMITED (07224596) is an active UK company. incorporated on 15 April 2010. with registered office in Weybridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. UNIVERSITY VANDALS LIMITED has been registered for 15 years. Current directors include BAXTER, Mark James, CRABB, Keith Stephen, DUKOFF-GORDON, Matthew Stewart and 4 others.

Company Number
07224596
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 April 2010
Age
15 years
Address
C/O Atek Accounting Solutions Ltd Locke King House, Weybridge, KT13 8HD
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BAXTER, Mark James, CRABB, Keith Stephen, DUKOFF-GORDON, Matthew Stewart, HALL, David Andrew, HOWKINS, Julie Elizabeth, HUSSEY, Simon John, NETTLESHIP, Adam Charles
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY VANDALS LIMITED

UNIVERSITY VANDALS LIMITED is an active company incorporated on 15 April 2010 with the registered office located in Weybridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. UNIVERSITY VANDALS LIMITED was registered 15 years ago.(SIC: 93120)

Status

active

Active since 15 years ago

Company No

07224596

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 15 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/O Atek Accounting Solutions Ltd Locke King House 2 Balfour Road Weybridge, KT13 8HD,

Previous Addresses

111 Queens Road First Floor, Atek Accounting Solutions Ltd Weybridge Surrey KT13 9UN United Kingdom
From: 28 January 2021To: 7 April 2026
C/O Ron Enticott Potential House 19, Abbey Road Chertsey Surrey KT16 8AL England
From: 8 October 2015To: 28 January 2021
Airde Accountancy 83 Church Road Addlestone Surrey KT15 1SF
From: 5 February 2013To: 8 October 2015
C/O Airde Accountancy Brant House 83 Church Road Addlestone Surrey KT15 1SF United Kingdom
From: 24 April 2012To: 5 February 2013
Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 15 April 2010To: 24 April 2012
Timeline

66 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HOLLINGSHEAD, Sara

Active
Locke King House, WeybridgeKT13 8HD
Secretary
Appointed 15 Aug 2025

BAXTER, Mark James

Active
Locke King House, WeybridgeKT13 8HD
Born October 1977
Director
Appointed 23 Sept 2021

CRABB, Keith Stephen

Active
Locke King House, WeybridgeKT13 8HD
Born April 1955
Director
Appointed 17 Oct 2024

DUKOFF-GORDON, Matthew Stewart

Active
Locke King House, WeybridgeKT13 8HD
Born November 1974
Director
Appointed 23 Sept 2021

HALL, David Andrew

Active
Locke King House, WeybridgeKT13 8HD
Born July 1959
Director
Appointed 23 Sept 2021

HOWKINS, Julie Elizabeth

Active
Locke King House, WeybridgeKT13 8HD
Born August 1977
Director
Appointed 27 Sept 2023

HUSSEY, Simon John

Active
Locke King House, WeybridgeKT13 8HD
Born December 1962
Director
Appointed 17 Jul 2017

NETTLESHIP, Adam Charles

Active
Locke King House, WeybridgeKT13 8HD
Born August 1981
Director
Appointed 27 Sept 2022

CRABB, Keith Stephen

Resigned
Queens Road, WeybridgeKT13 9UN
Secretary
Appointed 12 Oct 2016
Resigned 21 Sept 2023

ENTICOTT, Ron

Resigned
83 Church Road, AddlestoneKT15 1SF
Secretary
Appointed 02 Apr 2012
Resigned 29 Apr 2012

SILLWOOD, John

Resigned
19, Abbey Road, ChertseyKT16 8AL
Secretary
Appointed 29 Apr 2012
Resigned 16 Oct 2016

DLC COMPANY SERVICES LIMITED

Resigned
Old Burlington Street, LondonW1S 3NL
Corporate secretary
Appointed 15 Apr 2010
Resigned 02 Apr 2012

BROOKS, Trevor Joseph

Resigned
83 Church Road, AddlestoneKT15 1SF
Born July 1962
Director
Appointed 16 Sept 2010
Resigned 19 Jul 2012

BROWN, Simon John

Resigned
Addlestone Moor, AddlestoneKT15 2QL
Born April 1959
Director
Appointed 12 Oct 2016
Resigned 09 Jul 2020

BROWN, Simon John

Resigned
19, Abbey Road, ChertseyKT16 8AL
Born April 1959
Director
Appointed 15 Apr 2010
Resigned 07 Oct 2015

BRYANT, Paul Roger

Resigned
Accountancy, AddlestoneKT15 1SF
Born August 1955
Director
Appointed 19 Jul 2012
Resigned 25 Jul 2013

BULLETT, Nicholas Geoffrey

Resigned
19, Abbey Road, ChertseyKT16 8AL
Born February 1963
Director
Appointed 07 Aug 2014
Resigned 15 Oct 2018

CRABB, Keith Stephen

Resigned
Queens Road, WeybridgeKT13 9UN
Born April 1955
Director
Appointed 12 Oct 2016
Resigned 21 Sept 2023

CRABB, Keith Stephen

Resigned
Accountancy, AddlestoneKT15 1SF
Born April 1955
Director
Appointed 15 Apr 2010
Resigned 07 Aug 2014

EDGLEY, Christopher Micah-James

Resigned
Queens Road, WeybridgeKT13 9UN
Born March 1974
Director
Appointed 05 Dec 2019
Resigned 21 Sept 2023

GULLIVER, Katherine

Resigned
19, Abbey Road, ChertseyKT16 8AL
Born February 1972
Director
Appointed 25 Jul 2013
Resigned 07 Oct 2015

HARRIS, Robin Dennis John

Resigned
83 Church Road, AddlestoneKT15 1SF
Born July 1951
Director
Appointed 16 Sept 2010
Resigned 24 Jan 2012

HOWKINS, Stuart Andrew

Resigned
Queens Road, WeybridgeKT13 9UN
Born October 1984
Director
Appointed 29 Nov 2018
Resigned 01 Jul 2022

JAMES, Katie Alice

Resigned
Queens Road, WeybridgeKT13 9UN
Born November 2000
Director
Appointed 23 Sept 2021
Resigned 01 Jul 2022

KEATCH, Kevin Roy

Resigned
The Tow Path, Walton On ThamesKT12 1QP
Born May 1959
Director
Appointed 15 Apr 2010
Resigned 16 Sept 2010

KENNEDY, Sophie Elizabeth

Resigned
19, Abbey Road, ChertseyKT16 8AL
Born October 1991
Director
Appointed 18 Jul 2017
Resigned 29 Nov 2018

KRIKORIAN, Alan

Resigned
19, Abbey Road, ChertseyKT16 8AL
Born July 1975
Director
Appointed 18 Jul 2017
Resigned 05 Dec 2019

LIDDLE, Kathryn Amy

Resigned
19, Abbey Road, ChertseyKT16 8AL
Born February 1985
Director
Appointed 25 Jul 2013
Resigned 12 Oct 2016

LOUBSER, James Thomas

Resigned
19, Abbey Road, ChertseyKT16 8AL
Born December 1989
Director
Appointed 12 Oct 2016
Resigned 31 May 2018

MAFFI, Fabrizio Armando Vincenzo

Resigned
19, Abbey Road, ChertseyKT16 8AL
Born May 1973
Director
Appointed 19 Jul 2012
Resigned 15 Oct 2018

MCMANUS, Lucy Claire

Resigned
19, Abbey Road, ChertseyKT16 8AL
Born March 1987
Director
Appointed 12 Oct 2016
Resigned 17 Jul 2017

MELLOWS, David George

Resigned
19, Abbey Road, ChertseyKT16 8AL
Born May 1961
Director
Appointed 07 Aug 2014
Resigned 07 Oct 2015

MOORES, Gabriel James

Resigned
Queens Road, WeybridgeKT13 9UN
Born May 1976
Director
Appointed 05 Dec 2019
Resigned 23 Jun 2021

MOTTRAM, John Michael

Resigned
Airde Accountancy, AddlestoneKT15 1SF
Born January 1941
Director
Appointed 19 Jul 2012
Resigned 25 Jul 2013

OWEN, Gareth Lyn

Resigned
The Tow Path, Walton On ThamesKT12 1QP
Born June 1966
Director
Appointed 15 Apr 2010
Resigned 16 Sept 2010
Fundings
Financials
Latest Activities

Filing History

135

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Resolution
1 December 2021
RESOLUTIONSResolutions
Memorandum Articles
1 December 2021
MAMA
Statement Of Companys Objects
1 December 2021
CC04CC04
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Change Corporate Secretary Company
7 April 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Memorandum Articles
19 November 2014
MAMA
Resolution
19 November 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
19 November 2014
CC04CC04
Resolution
19 November 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2013
AP01Appointment of Director
Termination Director Company With Name
13 October 2013
TM01Termination of Director
Termination Director Company With Name
13 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 April 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 April 2012
AR01AR01
Termination Director Company With Name
29 April 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 April 2012
TM01Termination of Director
Termination Secretary Company With Name
29 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Memorandum Articles
21 October 2010
MEM/ARTSMEM/ARTS
Resolution
21 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Incorporation Company
15 April 2010
NEWINCIncorporation